Name: | GIULIANI & COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2002 (23 years ago) |
Entity Number: | 2716301 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-12 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-12 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-08 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-01-08 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140227006107 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120912000814 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
120824000289 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120404002490 | 2012-04-04 | BIENNIAL STATEMENT | 2012-01-01 |
091230002927 | 2009-12-30 | BIENNIAL STATEMENT | 2010-01-01 |
080131002187 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060110002254 | 2006-01-10 | BIENNIAL STATEMENT | 2006-01-01 |
040211002623 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State